ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camco Holdings UK Limited

Camco Holdings UK Limited is an active company incorporated on 20 March 2000 with the registered office located in London, Greater London. Camco Holdings UK Limited was registered 25 years ago.
Status
Active
Active since 1 month ago
Company No
03952061
Private limited company
Age
25 years
Incorporated 20 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (8 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
128 City Road
London
EC1V 2NX
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in UK • Born in Apr 1975
Invinity Energy Systems Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Re-Fuel Technology Limited
Neil Christopher O'Brien, Jonathan Anthony Frank Marren, and 1 more are mutual people.
Active
Redt Energy Holdings (UK) Limited
Neil Christopher O'Brien, Jonathan Anthony Frank Marren, and 1 more are mutual people.
Active
Invinity Asia Limited
Neil Christopher O'Brien, Jonathan Anthony Frank Marren, and 1 more are mutual people.
Active
Invinity Energy (UK) Limited
Neil Christopher O'Brien, Jonathan Anthony Frank Marren, and 1 more are mutual people.
Active
Invinity Energy Systems Plc
Neil Christopher O'Brien, Jonathan Anthony Frank Marren, and 1 more are mutual people.
Active
Cornish Lithium Plc
Adam James Howard is a mutual person.
Active
Uckfield Solar Electric Forecourt Ltd
Adam James Howard is a mutual person.
Active
South Gables Limited
Neil Christopher O'Brien is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.7M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.7M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Amended Full Accounts Submitted
1 Month Ago on 8 Oct 2025
Dormant Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Inspection Address Changed
8 Months Ago on 4 Mar 2025
Neil Christopher O'brien Resigned
8 Months Ago on 1 Mar 2025
Mr Adam James Howard Appointed
8 Months Ago on 1 Mar 2025
Mr Jonathan Anthony Frank Marren Appointed
8 Months Ago on 1 Mar 2025
Dormant Accounts Submitted
1 Year Ago on 8 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Mr Neil Christopher O'brien Details Changed
4 Years Ago on 21 Jan 2021
Get Credit Report
Discover Camco Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Amended full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 20 Mar 2025
Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Office 207 New Broad Street House 35 New Broad Street London EC2M 1NH
Submitted on 4 Mar 2025
Appointment of Mr Jonathan Anthony Frank Marren as a director on 1 March 2025
Submitted on 3 Mar 2025
Termination of appointment of Neil Christopher O'brien as a director on 1 March 2025
Submitted on 3 Mar 2025
Appointment of Mr Adam James Howard as a director on 1 March 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Neil Christopher O'brien on 21 January 2021
Submitted on 21 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 8 Nov 2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year